Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALYARD OFFSHORE LIMITED
Company Information for

HALYARD OFFSHORE LIMITED

20-22 WENLOCK ROAD, LONDON, N1 7GU,
Company Registration Number
01246234
Private Limited Company
Active

Company Overview

About Halyard Offshore Ltd
HALYARD OFFSHORE LIMITED was founded on 1976-02-26 and has its registered office in London. The organisation's status is listed as "Active". Halyard Offshore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALYARD OFFSHORE LIMITED
 
Legal Registered Office
20-22 WENLOCK ROAD
LONDON
N1 7GU
Other companies in WC1E
 
Filing Information
Company Number 01246234
Company ID Number 01246234
Date formed 1976-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
Last Datalog update: 2025-11-05 16:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALYARD OFFSHORE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A&A ACCOUNTANCY SERVICES LTD   ABILITY ACCOUNTANCY LTD   ACCOUNTING POLICY ADVISORY LIMITED   ACCOUNTS FOR LAW LTD   ADVENSYS CONSEIL LTD   AFONCHIES CONSULTING LIMITED   AJAHN SOLUTIONS LIMITED   AJFINANCE LIMITED   ARCOIRIS ACCOUNTING SERVICES LIMITED   AVIDPLAN LTD   BLACK ORYX LIMITED   BOLTON & CO ACCOUNTANTS LTD   BOSS ACCOUNTANTS LTD   BUCHANAN BONDS LIMITED   PURE ACCOUNTANCY LTD   CAMPBELL & SAMUEL LIMITED   CENTURION ACCOUNTING SERVICES LTD   CHIVERE FINANCE LIMITED   CLARIVON LIMITED   COKER ASSOCIATES LIMITED   CORAL ACCOUNTANCY LTD   DELTA STRATFORD LTD   FINANCIAL ARCANUM LTD   FINCH BUSINESS SERVICES LIMITED   FOSCA SERVICES LIMITED   GOLDLINK FINANCIALS LTD   HARROW ACCOUNTANTS LIMITED   HOOK ACCOUNTANCY SERVICES LTD   JCMC CONSULTANCY LTD   JD ACCOUNTANCY SOLUTIONS LTD   LCT CONSULTANCY LTD   M&S SOLUTIONS (UK) LIMITED   MANSON ACCOUNTANTS LTD   ACCOUNTS STUDIO LTD   MCGOVERN AND CO. LTD   MELOT ACCOUNTING LIMITED   NET ACCOUNTS LTD   NFG FINANCIAL SOLUTIONS LTD   NYSON CONSULTING LTD   CPDSTORE LIMITED   PROXIMA ACCOUNTANTS LIMITED   RHODIUM ACCOUNTING LIMITED   RS TAX & ACCOUNTANCY SERVICES LTD   SINE QUA NON BUSINESS SERVICES LTD   G & M ASSOCIATES (LONDON) LTD   STR8 4WARD ACCOUNTING LIMITED   SUMMERHILL BUSINESS SERVICES LIMITED   TIMBRELL & CO LTD   VERDANT ACCOUNTANTS LIMITED   AC ACCOUNTS LTD   ACE ACCOUNTING LTD   ALL ABOUT ACCOUNTS LIMITED   AMK ASSOCIATES LIMITED   BARRIE INGRAM ACCOUNTS LTD   BONNE GESTION LIMITED   BRAANT LTD   DVSCO ACCOUNTING SOLUTIONS (UK) LIMITED   EASI ACCOUNTING SERVICES LIMITED   ELITE FINANCE LIMITED   LETHBRIDGE SOLUTIONS LTD   LIMEGREEN ACCOUNTANCY LIMITED   LOVINA CALAH BOOKKEEPING AND PAYROLL SERVICES LTD   MEDICAL ACCOUNTING SERVICES LIMITED   OPEN TAX SERVICES LIMITED   REVIDGE MOUNT CONSULTING LIMITED   ROSA SYSTEMS LIMITED   S & C LEGAL ACCOUNTING SERVICES LIMITED   SMARTIES BOOKKEEPING LIMITED   SNUGSCO LTD   ADVICE AND INNOVATION LTD   NAUTICAL TAX LTD   OCEAN TAX LIMITED   OPEN TAX CONSULTANCY LIMITED   SKYLINE ACCOUNTANCY LTD   TRANSFER PRICING CONSULTANTS LIMITED   THINK ASSETS (CA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALYARD OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
MAX VINCENT WILLIAMS
Company Secretary 1997-05-30
BRIAN ARTHUR HALL
Director 1991-10-29
MAX VINCENT WILLIAMS
Director 2006-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUARD DETMER
Director 2012-02-01 2013-01-22
MARK DAVID CRAWFORD STEEVES
Director 1991-10-29 2002-04-12
ROBIN DONALD MCFARLANE
Director 1994-10-18 1997-11-05
STEPHEN MAURICE KITTOE
Company Secretary 1996-01-22 1997-05-30
MAX VINCENT WILLIAMS
Company Secretary 1994-10-18 1996-01-22
BRIAN ARTHUR HALL
Company Secretary 1991-10-29 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX VINCENT WILLIAMS AMOSSCO HOLDINGS LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
MAX VINCENT WILLIAMS AMOSSCO ODS LIMITED Company Secretary 1997-05-30 CURRENT 1960-01-07 Active
MAX VINCENT WILLIAMS AMINEX PETROLEUM SERVICES LTD. Company Secretary 1997-05-30 CURRENT 1986-12-05 Active
MAX VINCENT WILLIAMS AMOSSCO LIMITED Company Secretary 1997-05-30 CURRENT 1994-05-23 Active
MAX VINCENT WILLIAMS OSCEOLA OIL AND GAS LIMITED Company Secretary 1982-08-04 CURRENT 1982-08-04 Active
BRIAN ARTHUR HALL GWM OPERATIONS LIMITED Director 2014-01-01 CURRENT 2013-08-09 Active
BRIAN ARTHUR HALL OFFSHORE TERMINALS & TANKERS LTD. Director 1991-10-29 CURRENT 1975-07-10 Active
BRIAN ARTHUR HALL AMINEX PETROLEUM SERVICES LTD. Director 1991-10-28 CURRENT 1986-12-05 Active
MAX VINCENT WILLIAMS AMOSSCO HOLDINGS LIMITED Director 2014-07-02 CURRENT 2000-05-17 Active
MAX VINCENT WILLIAMS AMINEX PETROLEUM SERVICES LTD. Director 2014-04-01 CURRENT 1986-12-05 Active
MAX VINCENT WILLIAMS OSCEOLA OIL AND GAS LIMITED Director 2010-04-21 CURRENT 1982-08-04 Active
MAX VINCENT WILLIAMS AMOSSCO ODS LIMITED Director 2006-12-21 CURRENT 1960-01-07 Active
MAX VINCENT WILLIAMS AMOSSCO LIMITED Director 2006-12-21 CURRENT 1994-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-16CONFIRMATION STATEMENT MADE ON 15/10/25, WITH NO UPDATES
2025-10-04FULL ACCOUNTS MADE UP TO 31/12/24
2024-10-18CONFIRMATION STATEMENT MADE ON 15/10/24, WITH NO UPDATES
2024-10-09FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-18CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM Kings Buildings 16 Smith Square London SW1P 3JJ England
2022-01-21Director's details changed for Mr Charles Edward Santos on 2022-01-21
2022-01-21Change of details for Amossco Limited as a person with significant control on 2022-01-21
2022-01-21PSC05Change of details for Amossco Limited as a person with significant control on 2022-01-21
2022-01-21CH01Director's details changed for Mr Charles Edward Santos on 2022-01-21
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM Kings Buildings 16 Smith Square London SW1P 3JJ England
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AMBROSE
2021-05-17AP01DIRECTOR APPOINTED MR CHARLES EDWARD SANTOS
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW MACKAY
2020-05-22AP01DIRECTOR APPOINTED MR ROBERT AMBROSE
2019-11-12AP01DIRECTOR APPOINTED MR THOMAS ANDREW MACKAY
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MAX VINCENT WILLIAMS
2019-11-12AP03Appointment of Mr Brian Cassidy as company secretary on 2019-11-01
2019-11-12TM02Termination of appointment of Max Vincent Williams on 2019-10-31
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24PSC05Change of details for Amossco Limited as a person with significant control on 2017-12-20
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARTHUR HALL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 60 Sloane Avenue London SW3 3DD England
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 29818
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 7 Gower Street London WC1E 6HA
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 29818
2015-10-16AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 29818
2014-11-11AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 29818
2013-10-15AR0115/10/13 ANNUAL RETURN FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STUARD DETMER
2012-11-06AR0115/10/12 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED MR STUARD DETMER
2011-11-08AR0115/10/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0115/10/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AR0115/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR HALL / 15/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX VINCENT WILLIAMS / 15/10/2009
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-01-08288aNEW DIRECTOR APPOINTED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 10 BEDFORD STREET LONDON WC2E 9HE
2006-06-20288cSECRETARY'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-04288cSECRETARY'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-01-10AUDAUDITOR'S RESIGNATION
2003-11-10363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-05-08288bDIRECTOR RESIGNED
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-30363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-01288cDIRECTOR'S PARTICULARS CHANGED
2001-07-09288cDIRECTOR'S PARTICULARS CHANGED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-26363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-27363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-20363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 1 EAST POINT SEAL KENT TN15 0EG
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-12288bDIRECTOR RESIGNED
1997-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-27363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-07-18288aNEW SECRETARY APPOINTED
1997-07-18288bSECRETARY RESIGNED
1996-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-27363aRETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS
1996-09-25288SECRETARY'S PARTICULARS CHANGED
1996-07-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-08ELRESS369(4) SHT NOTICE MEET 01/07/96
1996-07-08ELRESS366A DISP HOLDING AGM 01/07/96
1996-07-08ELRESS252 DISP LAYING ACC 01/07/96
1996-07-08ELRESS80A AUTH TO ALLOT SEC 01/07/96
1996-07-08ELRESS386 DISP APP AUDS 01/07/96
1996-02-11288SECRETARY RESIGNED
1996-02-11288NEW SECRETARY APPOINTED
1995-11-10363sRETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-17288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to HALYARD OFFSHORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALYARD OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OVER CASH DEPOSIT 1993-01-22 Outstanding HILL SAMUEL BANK LIMITED
DEED OF DEPOSIT 1991-03-09 Outstanding ITKIN PROPERTIES (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALYARD OFFSHORE LIMITED

Intangible Assets
Patents
We have not found any records of HALYARD OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALYARD OFFSHORE LIMITED
Trademarks
We have not found any records of HALYARD OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALYARD OFFSHORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as HALYARD OFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALYARD OFFSHORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALYARD OFFSHORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALYARD OFFSHORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.